TAP 2007 LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1819 July 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

03/03/173 March 2017 ORDER OF COURT TO WIND UP

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/03/1523 March 2015 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED THE ASHTON PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 12/11/13

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALISTAIR ASHTON / 01/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ATLE WILLEMS

View Document

24/08/1024 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS; AMEND

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 882 RECEIVED ALLOTTING 99,999 AT ￯﾿ᄑ0.01 ON 05/06/08. ISSUED CAPITAL WILL NOW BE ￯﾿ᄑ1,000.

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 S366A DISP HOLDING AGM 25/06/07

View Document

30/07/0730 July 2007 S386 DISP APP AUDS 25/06/07

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company